AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Tuesday 21st September 2021
filed on: 24th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 31st March 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 25th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on Wednesday 15th August 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th December 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st January 2015 to Thursday 30th April 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Avon Road Charfield Glos GL12 8TT to C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed complete group travel LTDcertificate issued on 07/05/14
filed on: 7th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 6th May 2014
change of name
|
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 19th February 2013 from 13 Bearlands Wotton-Under-Edge Gloucestershire GL12 7SE United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2012
| incorporation
|
Free Download
(36 pages)
|